JIEHONG LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Registered office address changed from 29286 Office Suite 29a 3/F 23 Wharf Street London SE8 3GG United Kingdom to 816 Redvers Tower 3 Union Street Sheffield S1 2LF on 2024-11-28

View Document

16/08/2416 August 2024 Termination of appointment of Catherine Anne Devlin as a director on 2023-04-03

View Document

16/08/2416 August 2024 Appointment of Jiehong Huang as a director on 2023-03-30

View Document

16/08/2416 August 2024 Notification of Jiehong Huang as a person with significant control on 2023-03-30

View Document

16/08/2416 August 2024 Cessation of Catherine Anne Devlin as a person with significant control on 2023-04-03

View Document

10/08/2410 August 2024 Appointment of Miss Catherine Anne Devlin as a director on 2023-03-30

View Document

10/08/2410 August 2024 Cessation of Shanay Primrose Cotton as a person with significant control on 2023-04-02

View Document

10/08/2410 August 2024 Termination of appointment of Shanay Primrose Cotton as a director on 2023-04-02

View Document

10/08/2410 August 2024 Notification of Catherine Anne Devlin as a person with significant control on 2023-03-30

View Document

26/07/2426 July 2024 Cessation of Jiehong Huang as a person with significant control on 2023-04-01

View Document

26/07/2426 July 2024 Termination of appointment of Jiehong Huang as a director on 2023-04-01

View Document

26/07/2426 July 2024 Notification of Shanay Primrose Cotton as a person with significant control on 2023-04-01

View Document

25/07/2425 July 2024 Appointment of Shanay Primrose Cotton as a director on 2023-04-01

View Document

24/07/2424 July 2024 Registered office address changed from Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG to 29286 Office Suite 29a 3/F 23 Wharf Street London SE8 3GG on 2024-07-24

View Document

23/07/2423 July 2024 Director's details changed for Mrs Jiehong Huang on 2023-03-30

View Document

23/07/2423 July 2024 Director's details changed for Mrs Jiehong Huang on 2023-03-30

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/07/243 July 2024 Registered office address changed from 816 Redvers Tower, 3 Union Street Sheffield S1 2LF United Kingdom to Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 2024-07-03

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Incorporation

View Document


More Company Information